Background WavePink WaveYellow Wave

MEDIGOLD HML HOLDINGS LIMITED (06588344)

MEDIGOLD HML HOLDINGS LIMITED (06588344) is an active UK company. incorporated on 8 May 2008. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. MEDIGOLD HML HOLDINGS LIMITED has been registered for 17 years. Current directors include GOLDSMITH, Alexander John, SYROTIUK, James Michael.

Company Number
06588344
Status
active
Type
ltd
Incorporated
8 May 2008
Age
17 years
Address
Medigold House, Northampton, NN4 7BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GOLDSMITH, Alexander John, SYROTIUK, James Michael
SIC Codes
64209, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIGOLD HML HOLDINGS LIMITED

MEDIGOLD HML HOLDINGS LIMITED is an active company incorporated on 8 May 2008 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. MEDIGOLD HML HOLDINGS LIMITED was registered 17 years ago.(SIC: 64209, 86900)

Status

active

Active since 17 years ago

Company No

06588344

LTD Company

Age

17 Years

Incorporated 8 May 2008

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 30 September 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

MAXIMUS HHS HOLDINGS LIMITED
From: 27 February 2014To: 5 May 2023
MAXIMUS EMPLOYMENT UK LIMITED
From: 11 August 2008To: 27 February 2014
MAX EMPLOYMENT UK LIMITED
From: 8 May 2008To: 11 August 2008
Contact
Address

Medigold House Queensbridge Northampton, NN4 7BF,

Previous Addresses

18C Meridian East Meridian Business Park Leicester LE19 1WZ England
From: 31 August 2018To: 10 March 2023
202-206 Union Street London SE1 0LX England
From: 14 June 2017To: 31 August 2018
Maximus House Pynes Hill Exeter EX2 5AZ
From: 18 July 2011To: 14 June 2017
Maximus House Pynes Hill Exeter EX2 5SX United Kingdom
From: 31 March 2011To: 18 July 2011
Suites 1.1-1.5 Kestrel Business Park Kestrel Way Sowton Industrial Estate Exeter Devon EX2 7JS
From: 30 June 2010To: 31 March 2011
20-22 Bedford Row London WC1R 4JS
From: 8 May 2008To: 30 June 2010
Timeline

35 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Joined
Oct 09
Funding Round
Nov 09
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Feb 13
Funding Round
Apr 14
Director Joined
Jul 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Apr 20
Funding Round
Apr 20
Director Joined
Feb 22
Loan Secured
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Loan Secured
Mar 23
Funding Round
Apr 23
Loan Secured
Mar 24
Loan Secured
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
4
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

GOLDSMITH, Sebastian James

Active
Queensbridge, NorthamptonNN4 7BF
Secretary
Appointed 06 Mar 2023

GOLDSMITH, Alexander John

Active
Queensbridge, NorthamptonNN4 7BF
Born December 1975
Director
Appointed 06 Mar 2023

SYROTIUK, James Michael

Active
Queensbridge, NorthamptonNN4 7BF
Born August 1985
Director
Appointed 01 Sept 2024

ASHCROFT, Zoe Jane

Resigned
2 Norburn Street, LondonW10 6EQ
Secretary
Appointed 08 May 2008
Resigned 09 May 2008

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 09 May 2008
Resigned 31 Mar 2009

BATTY, Michael

Resigned
New Broad Street, LondonEC2M 1BB
Born October 1972
Director
Appointed 01 Jun 2015
Resigned 06 Mar 2023

BLACKWELL, Christopher Michael

Resigned
Pynes Hill, ExeterEX2 5AZ
Born October 1977
Director
Appointed 20 Dec 2012
Resigned 29 Feb 2016

CAULTON, Eliot Robert Spencer

Resigned
Queensbridge, NorthamptonNN4 7BF
Born November 1973
Director
Appointed 06 Mar 2023
Resigned 31 Aug 2024

GAUDRY, John Francis

Resigned
Kestrel Way, ExeterEX2 7JS
Born March 1959
Director
Appointed 01 Jun 2009
Resigned 22 Jun 2010

HOBDAY, Michael William

Resigned
Hendra Old 4011, Queensland
Born January 1958
Director
Appointed 09 May 2008
Resigned 14 Feb 2013

JONES, Mike

Resigned
Queensbridge, NorthamptonNN4 7BF
Born February 1982
Director
Appointed 22 Feb 2022
Resigned 06 Mar 2023

LEACH, Robert William

Resigned
Pynes Hill, ExeterEX2 5AZ
Born January 1952
Director
Appointed 22 Jun 2010
Resigned 28 Sept 2012

MONTONI, Richard A

Resigned
Great Falls, Virginia
Born July 1951
Director
Appointed 09 May 2008
Resigned 14 Feb 2013

PIERLEONI, Marco Alessandro

Resigned
Union Street, LondonSE1 0LX
Born February 1965
Director
Appointed 31 Oct 2017
Resigned 12 Jun 2018

PILOTI, Akbar

Resigned
Union Street, LondonSE1 0LX
Born June 1957
Director
Appointed 09 May 2008
Resigned 31 Oct 2017

SPREAD, Robert Fenton Seymour

Resigned
Union Street, LondonSE1 0LX
Born May 1980
Director
Appointed 01 Mar 2016
Resigned 12 Jun 2018

SPURRELL, Richard Charles

Resigned
Augusta Court, ExeterEX1 1DL
Born June 1958
Director
Appointed 12 Oct 2009
Resigned 22 Jun 2010

WILLIAMS, Paul Anthony, Dr

Resigned
New Broad Street, LondonEC2M 1BB
Born November 1963
Director
Appointed 12 Jun 2018
Resigned 06 Mar 2023

WORTHY, Stewart Andrew

Resigned
114 Stockwell Road, LondonSW9 9HR
Born May 1980
Director
Appointed 08 May 2008
Resigned 09 May 2008

Persons with significant control

4

1 Active
3 Ceased
Queensbridge, NorthamptonNN4 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2023

Maximus Uk Services Limited

Ceased
The Broyle, LewesBN8 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2020
Ceased 06 Mar 2023
Citypoint 1, LondonEC2 9AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2020
Eight Mile Plains, Brisbane

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 November 2024
AGREEMENT2AGREEMENT2
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
5 May 2023
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 April 2023
MAMA
Resolution
24 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
13 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
9 February 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Resolution
22 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Capital Allotment Shares
16 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Certificate Change Of Name Company
27 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2014
CONNOTConfirmation Statement Notification
Resolution
27 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
27 December 2013
CONNOTConfirmation Statement Notification
Resolution
16 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
17 May 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Miscellaneous
11 November 2009
MISCMISC
Resolution
11 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
363aAnnual Return
Legacy
12 September 2008
288aAppointment of Director or Secretary
Memorandum Articles
14 August 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
14 August 2008
MEM/ARTSMEM/ARTS
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
225Change of Accounting Reference Date
Legacy
12 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Incorporation Company
8 May 2008
NEWINCIncorporation